GATHER HUB LTD

Sutton Yard Geovation Sutton Yard Geovation, London, EC1V 7EN, United Kingdom
StatusACTIVE
Company No.10003335
Category
Incorporated12 Feb 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

GATHER HUB LTD is an active with number 10003335. It was incorporated 8 years, 2 months, 18 days ago, on 12 February 2016. The company address is Sutton Yard Geovation Sutton Yard Geovation, London, EC1V 7EN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Riley

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chairman Andrew Riley

Appointment date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ming Xu

Change date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Andrew James Bryce Riley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rewa Bouji

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: Sutton Yard Geovation 65 Goswell Road London EC1V 7EN

Old address: Geovation Sutton Yard Goswell Road London EC1V 7EN United Kingdom

Change date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Ms Sophie Durrans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Ms Sophie Durrans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mrs Jacqueline Mulryne

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Matthew Benjamin Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN United Kingdom

New address: Geovation Sutton Yard Goswell Road London EC1V 7EN

Change date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Taylor

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Fletcher

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Xu

Change date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Ms Rewa Bouji

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Miss Amy Xu

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Bryce Riley

Change date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul James

Termination date: 2018-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-12

Officer name: Adam Paul James

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Xu

Appointment date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

New address: Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN

Old address: Urban Innovation Centre 1 Sekforde Street London EC1R 0BE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Matt Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Thomas Benedict Symes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Iain Fletcher

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Adam Paul James

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Bryce Riley

Change date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul James

Change date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom

New address: Urban Innovation Centre 1 Sekforde Street London EC1R 0BE

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Peter Archer

Termination date: 2016-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Paul James

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Lindsey Eleanor Symes Noakes

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Archer

Termination date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul James

Change date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benedict Symes

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Andrew Riley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Paul James

Appointment date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXETER RUGBY CLUB LIMITED

SANDY PARK STADIUM,EXETER,EX2 7NN

Number:03320422
Status:ACTIVE
Category:Private Limited Company

FIRST PERSON PLURAL LTD

39 GLOVER ROAD,PINNER,HA5 1LQ

Number:09008867
Status:ACTIVE
Category:Private Limited Company

GATE OF INDIA (TINGLEY) LTD

THE CHAPEL,MORLEY,LS27 0HD

Number:11005872
Status:ACTIVE
Category:Private Limited Company

MARONNAIS LTD

FLAT 3, KLINTON,BECKENHAM,BR3 1NR

Number:10724595
Status:ACTIVE
Category:Private Limited Company

THE KILTED COURIER LTD

67 NORTHFIELD COTTAGES,WEST CALDER,EH55 8EE

Number:SC590829
Status:ACTIVE
Category:Private Limited Company

TOAD RAIL LIMITED

30 ETTY AVENUE ETTY AVENUE,YORK,YO10 3TL

Number:07660560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source